Advanced company searchLink opens in new window

EXOVA TREASURY LIMITED

Company number 06674383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2021 PSC05 Change of details for Exova 2014 Limited as a person with significant control on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021
30 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
28 Aug 2021 MR01 Registration of charge 066743830012, created on 20 August 2021
19 Mar 2021 TM01 Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021
19 Mar 2021 AP01 Appointment of Mr Thomas William Fountain as a director on 16 March 2021
19 Feb 2021 AA Full accounts made up to 31 December 2019
03 Nov 2020 AP01 Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020
02 Nov 2020 TM01 Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020
02 Nov 2020 AP01 Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020
12 Oct 2020 TM01 Termination of appointment of Niall John Mccallum as a director on 9 October 2020
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
21 Oct 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
05 Aug 2019 AP01 Appointment of Mr Niall John Mccallum as a director on 30 July 2019
05 Aug 2019 TM01 Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019
21 Dec 2018 MR01 Registration of charge 066743830011, created on 14 December 2018
04 Dec 2018 PSC05 Change of details for Exova 2014 Limited as a person with significant control on 12 March 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 12 March 2018
12 Mar 2018 AP03 Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018
12 Mar 2018 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018
17 Nov 2017 MR01 Registration of charge 066743830007, created on 10 November 2017
17 Nov 2017 MR01 Registration of charge 066743830008, created on 10 November 2017